Company NameA & P Farmers Limited
DirectorsAndrew Davidson Gammie and George Peter Gammie
Company StatusActive
Company NumberSC371215
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Andrew Davidson Gammie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
Director NameMr George Peter Gammie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew David Gammie
50.00%
Ordinary
50 at £1George Peter Gammie
50.00%
Ordinary

Financials

Year2014
Net Worth£121,468
Cash£85,893
Current Liabilities£13,266

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Register(s) moved to registered office address Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA (1 page)
15 January 2015Register(s) moved to registered office address Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Mr George Peter Gammie on 15 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Andrew Davidson Gammie on 15 January 2011 (2 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Mr George Peter Gammie on 15 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Andrew Davidson Gammie on 15 January 2011 (2 pages)
20 January 2010Director's details changed for Mr George Peter Gammia on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Andrew David Gammie on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Andrew David Gammie on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr George Peter Gammia on 15 January 2010 (2 pages)
15 January 2010Incorporation (23 pages)
15 January 2010Incorporation (23 pages)